Search icon

DONALD E. RILEY, INC. - Florida Company Profile

Company Details

Entity Name: DONALD E. RILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD E. RILEY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 1979 (46 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 632334
FEI/EIN Number 591920428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3887 COELEBS AVE., BOYUNTON BEACH, FL, 33436
Mail Address: 3887 COELEBS AVE., BOYUNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY, DONALD E Vice President 3887 COELEBS AVE, BOYNTON BEACH, FL 00000
RILEY, DONALD E Secretary 3887 COELEBS AVE, BOYNTON BEACH, FL 00000
RILEY, DONALD E Treasurer 3887 COELEBS AVE, BOYNTON BEACH, FL 00000
RILEY, DONALD E President 3887 COELEBS AVE, BOYNTON BEACH, FL 00000
RILEY, DONALD E Director 3887 COELEBS AVE, BOYNTON BEACH, FL 00000
RILEY, DONALD E Agent 3887 COELEBS AVE, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1982-01-26 3887 COELEBS AVE, BOYNTON BEACH, FL, 33436 -

Court Cases

Title Case Number Docket Date Status
Donald E. Riley, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-3223 2023-12-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2016-CF-3494

Parties

Name DONALD E. RILEY, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody, Trisha Meggs Pate
Name Criminal Appeals TLH Attorney General
Role Lower Tribunal Clerk
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-17
Type Order
Subtype Order
Description The Court denies all pending motions as moot.
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied 388 So. 3d 746
View View File
Docket Date 2024-03-22
Type Response
Subtype Reply
Description Reply to Status Report
On Behalf Of Donald E. Riley
Docket Date 2024-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2024-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State of Florida
Docket Date 2024-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Order Second Judicial Court to Accept Post Conviction Relief Motion as Timely Filed Pursuant to Mail Box Rule
On Behalf Of Donald E. Riley
Docket Date 2024-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-02-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to Petition
On Behalf Of Donald E. Riley
Docket Date 2024-01-22
Type Response
Subtype Response
Description Response to 12/29 order
On Behalf Of Donald E. Riley
Docket Date 2024-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Donald E. Riley
Docket Date 2023-12-29
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Donald E. Riley

Date of last update: 01 Mar 2025

Sources: Florida Department of State